Entity Name: | CALLALISA CREEK VISTAS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2017 (8 years ago) |
Document Number: | N13000001863 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 W MORSE BLVD, WINTER PARK, FL, 32789, US |
Mail Address: | 941 W MORSE BLVD, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEGHORN T. JACKSON JR | Vice President | 2115 S FLORIDA AVE, LAKELAND, FL, 33803 |
MITCHELL CAMERON B | Secretary | 39 Oakleigh Drive, Maitland, FL, 32751 |
Martin Paige M | Director | 39 Oakleigh Drive, Maitland, FL, 32751 |
MITCHELL STEWART B | Agent | 39 Oakleigh Drive, Maitland, FL, 32751 |
MITCHELL STEWART B | President | 39 OAKLEIGH DR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-10 | 941 W MORSE BLVD, STE 100, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 941 W MORSE BLVD, STE 100, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 39 Oakleigh Drive, Maitland, FL 32751 | - |
REINSTATEMENT | 2017-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | MITCHELL, STEWART B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-02-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State